Advanced company searchLink opens in new window

C.B COMPUTER AIDED DESIGN WORKSHOP LTD

Company number 06122788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 11 July 2017
05 Sep 2016 4.68 Liquidators' statement of receipts and payments to 11 July 2016
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 11 July 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
17 Feb 2014 LIQ MISC OC Court order insolvency:court order removal of liquidator
17 Feb 2014 LIQ MISC Insolvency:secretary of state's release of liquidator
17 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
12 Sep 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
15 Apr 2013 LIQ MISC OC Court order insolvency:appointment of liquidator
15 Apr 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from Axiom Recovery Llp 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
03 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jul 2012 4.20 Statement of affairs with form 4.19
19 Jul 2012 600 Appointment of a voluntary liquidator
19 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-12
29 Jun 2012 AD01 Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU on 29 June 2012
19 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
09 Mar 2011 CH04 Secretary's details changed for Crest Plus Services Ltd on 9 March 2011
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Christopher John Bird on 4 March 2010